Company Information for JOHNSTON PRESS PLC
272 Bath Street, Glasgow, G2 4JR,
|
Company Registration Number
SC015382
Public Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
JOHNSTON PRESS PLC | |||
Legal Registered Office | |||
272 Bath Street Glasgow G2 4JR Other companies in EH8 | |||
| |||
Company Number | SC015382 | |
---|---|---|
Company ID Number | SC015382 | |
Date formed | 1928-12-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-30 | |
Account next due | 30/06/2019 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-07-11 11:57:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHNSTON PRESS BOND PLC | SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WB | In Administration/Administrative Receiver | Company formed on the 2014-03-18 | |
JOHNSTON PRESS SERVICE, INC. | PO BOX 1071 Westminster CO 80036 | Administratively Dissolved | Company formed on the 2000-09-26 | |
JOHNSTON PRESS INC. | 7930 CENTURY OAK DR SARASOTA FL 34241 | Inactive | Company formed on the 1991-12-23 | |
JOHNSTON PRESS BOND PLC | Unknown | |||
Johnston Press Service LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER MCCALL |
||
KJELL AAMOT |
||
WILLIAM JAMES BUCHAN |
||
MICHAEL GUY BUTTERWORTH |
||
DAVID JOHN KING |
||
CAMILLA ALEXANDRA RHODES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY GILROY MARK HIGHFIELD |
Director | ||
AUGUSTUS RALPH MARSHALL |
Director | ||
IAN SIMON MACGREGOR RUSSELL |
Director | ||
MARK ANDREW PAIN |
Director | ||
STEPHEN JOHN VAN ROOYEN |
Director | ||
GEOFF IDDISON |
Director | ||
GRANT MURRAY |
Director | ||
DANIEL CAMMIADE |
Director | ||
JOHN ANTHONY FRY |
Director | ||
STUART RANDALL PATERSON |
Director | ||
PETER EDWARD BLACKBURN CAWDRON |
Director | ||
FREDERICK PATRICK MAIR JOHNSTON |
Director | ||
MARTINA ANN KING |
Director | ||
PHILIP RICHARD COOPER |
Company Secretary | ||
ROGER GEORGE PARRY |
Director | ||
GAVIN ECHLIN PATTERSON |
Director | ||
TIMOTHY JOHN BOWDLER |
Director | ||
LESLIE FRANK HINTON |
Director | ||
HENRY CHARLES MARRIOTT JOHNSTON |
Director | ||
THE LORD GORDON OF STRATHBLANE |
Director | ||
HENRY JOHN ROCHE |
Director | ||
NICHOLAS RUDD-JONES |
Director | ||
MARCO LUIGI AUTIMIO CHIAPPELLI |
Director | ||
IAN DICKSON |
Nominated Director | ||
MARCO LUIGI AUTIMIO CHIAPPELLI |
Company Secretary | ||
MATTHEW JOSEPH HOVEY HALE |
Director | ||
AUSTIN MERRILLS |
Director | ||
IAIN WILLIAM BELL |
Director | ||
HUGH JOHN RAMSAY DUNN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHNSTON PUBLISHING LIMITED | Director | 2018-06-29 | CURRENT | 1985-06-04 | Active | |
JOHNSTON PRESS BOND PLC | Director | 2018-06-29 | CURRENT | 2014-03-18 | In Administration/Administrative Receiver | |
STOCK SPIRITS GROUP LIMITED | Director | 2016-10-24 | CURRENT | 2013-09-12 | Active | |
KIN AND CARTA PLC | Director | 2010-08-01 | CURRENT | 1981-03-23 | Active | |
THE NEWSPAPER ORGANISATION LIMITED | Director | 2018-06-05 | CURRENT | 2014-03-27 | Active | |
LOVE NEWS MEDIA LTD | Director | 2015-07-03 | CURRENT | 2011-04-20 | In Administration/Administrative Receiver | |
JOHNSTON PRESS BOND PLC | Director | 2014-06-23 | CURRENT | 2014-03-18 | In Administration/Administrative Receiver | |
SCOTSMAN.COM LIMITED | Director | 2013-07-01 | CURRENT | 1995-03-06 | Dissolved 2015-10-16 | |
REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED | Director | 2013-07-01 | CURRENT | 1929-07-13 | Dissolved 2015-10-13 | |
YORKSHIRE POST MAGAZINES LIMITED | Director | 2013-07-01 | CURRENT | 1992-12-14 | Dissolved 2015-10-13 | |
SHOPPING NEWS LIMITED | Director | 2013-07-01 | CURRENT | 1970-05-05 | Dissolved 2015-10-16 | |
THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED | Director | 2013-07-01 | CURRENT | 1991-10-18 | Dissolved 2015-10-16 | |
MCELROY PRINTERS LIMITED | Director | 2013-07-01 | CURRENT | 1981-06-05 | Dissolved 2015-10-16 | |
MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED | Director | 2013-07-01 | CURRENT | 1972-12-18 | Dissolved 2015-10-13 | |
UNITED PROVINCIAL NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1925-07-30 | Dissolved 2015-10-13 | |
REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED | Director | 2013-07-01 | CURRENT | 1951-02-10 | Dissolved 2015-10-13 | |
WEST SUSSEX NEWSPAPERS LTD. | Director | 2013-07-01 | CURRENT | 1978-09-04 | Dissolved 2015-10-13 | |
SOUTHERN WEB OFFSET LIMITED | Director | 2013-07-01 | CURRENT | 1984-02-23 | Dissolved 2015-10-27 | |
REGIONAL INDEPENDENT MEDIA LIMITED | Director | 2013-07-01 | CURRENT | 1983-11-09 | Active - Proposal to Strike off | |
THE YELLER PUBLICATIONS LIMITED | Director | 2013-07-01 | CURRENT | 1992-12-14 | Dissolved 2015-10-13 | |
THE SCOTSMAN COMMUNICATIONS LIMITED | Director | 2013-07-01 | CURRENT | 1965-10-14 | Dissolved 2015-10-13 | |
REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED | Director | 2013-07-01 | CURRENT | 1919-12-10 | Dissolved 2015-10-13 | |
NORTHERN WEB LIMITED | Director | 2013-07-01 | CURRENT | 1982-04-21 | Dissolved 2015-10-13 | |
NORTHERN MEDIA COLLECTIONS LIMITED | Director | 2013-07-01 | CURRENT | 1961-02-07 | Dissolved 2015-10-13 | |
LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED | Director | 2013-07-01 | CURRENT | 2002-10-16 | Dissolved 2015-10-16 | |
LEEDS WEEKLY NEWS LIMITED | Director | 2013-07-01 | CURRENT | 1980-08-19 | Dissolved 2015-10-13 | |
JESSE WARD INVESTMENTS LIMITED | Director | 2013-07-01 | CURRENT | 1925-06-15 | Dissolved 2015-10-13 | |
HEART OF ENGLAND NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1887-10-12 | Dissolved 2015-10-13 | |
FOUR COUNTIES NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1975-10-08 | Dissolved 2015-10-13 | |
FLEETWOOD MEDIA LIMITED | Director | 2013-07-01 | CURRENT | 2000-02-16 | Dissolved 2015-10-13 | |
EMCLIFFE LIMITED | Director | 2013-07-01 | CURRENT | 1994-01-24 | Dissolved 2015-10-13 | |
CHORLEY GUARDIAN COMPANY LIMITED(THE) | Director | 2013-07-01 | CURRENT | 1927-01-03 | Dissolved 2015-10-13 | |
CHAMPION PUBLICATIONS (HARROGATE) LIMITED | Director | 2013-07-01 | CURRENT | 1974-01-23 | Dissolved 2015-10-13 | |
BUTE NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1939-04-03 | Dissolved 2015-10-16 | |
BELFAST NEWS LETTER LIMITED | Director | 2013-07-01 | CURRENT | 1964-12-04 | Dissolved 2015-10-16 | |
LINCOLNSHIRE STANDARD GROUP LIMITED | Director | 2013-07-01 | CURRENT | 1911-12-21 | Dissolved 2016-12-06 | |
CENTURY PRESS AND PUBLISHING LIMITED | Director | 2013-07-01 | CURRENT | 1989-06-21 | Liquidation | |
REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-12 | Liquidation | |
REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-06 | Liquidation | |
REGIONAL INDEPENDENT MEDIA GROUP LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-19 | In Administration/Administrative Receiver | |
REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-19 | Liquidation | |
LOCAL PRESS LIMITED | Director | 2013-07-01 | CURRENT | 2003-11-03 | Liquidation | |
MRP HOLDINGS LIMITED | Director | 2013-07-01 | CURRENT | 1989-07-26 | Liquidation | |
BEDFORDSHIRE NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1971-08-23 | Liquidation | |
MINTHILL LIMITED | Director | 2013-07-01 | CURRENT | 1995-12-22 | Liquidation | |
JOHNSTON PUBLISHING (NORTH) LTD. | Director | 2013-07-01 | CURRENT | 1997-06-26 | In Administration/Administrative Receiver | |
CENTURY NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1989-05-30 | In Administration/Administrative Receiver | |
MONTROSE REVIEW PRESS LIMITED | Director | 2013-07-01 | CURRENT | 1972-07-14 | Liquidation | |
F.JOHNSTON & COMPANY LIMITED | Director | 2013-07-01 | CURRENT | 1988-01-13 | Liquidation | |
CALEDONIAN OFFSET LIMITED | Director | 2013-07-01 | CURRENT | 1996-12-10 | Liquidation | |
REPORTER LIMITED(THE) | Director | 2013-07-01 | CURRENT | 1897-01-02 | In Administration/Administrative Receiver | |
NORTH NOTTS NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1969-05-22 | Liquidation | |
REGIONAL INTERACTIVE MEDIA LIMITED | Director | 2013-07-01 | CURRENT | 1982-08-03 | Liquidation | |
WELLAND VALLEY NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1996-07-23 | Liquidation | |
REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-19 | Liquidation | |
LANCASTER & MORECAMBE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1906-10-11 | In Administration/Administrative Receiver | |
PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1932-10-27 | In Administration/Administrative Receiver | |
PORTSMOUTH PUBLISHING AND PRINTING LIMITED | Director | 2013-06-01 | CURRENT | 1976-03-10 | In Administration/Administrative Receiver | |
LANCASHIRE EVENING POST LIMITED | Director | 2013-06-01 | CURRENT | 1977-12-16 | In Administration/Administrative Receiver | |
EAST LANCASHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1913-06-14 | In Administration/Administrative Receiver | |
EAST MIDLANDS NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1981-10-01 | In Administration/Administrative Receiver | |
YORKSHIRE REGIONAL NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1929-02-14 | In Administration/Administrative Receiver | |
SOUTH YORKSHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1995-09-20 | In Administration/Administrative Receiver | |
MORTON NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1946-10-31 | In Administration/Administrative Receiver | |
THE DERRY JOURNAL LIMITED | Director | 2013-06-01 | CURRENT | 1908-01-16 | In Administration/Administrative Receiver | |
STRACHAN AND LIVINGSTON, LIMITED | Director | 2013-06-01 | CURRENT | 1920-05-13 | In Administration/Administrative Receiver | |
THE SCOTSMAN PUBLICATIONS LIMITED | Director | 2013-06-01 | CURRENT | 1939-03-31 | In Administration/Administrative Receiver | |
THE TWEEDDALE PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1939-04-27 | In Administration/Administrative Receiver | |
STORNOWAY GAZETTE LIMITED | Director | 2013-06-01 | CURRENT | 1954-01-18 | In Administration/Administrative Receiver | |
SCORE PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1994-07-29 | Liquidation | |
ACKRILL NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1982-05-12 | In Administration/Administrative Receiver | |
NORTHAMPTONSHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1991-01-14 | In Administration/Administrative Receiver | |
GALLOWAY GAZETTE LTD. (THE) | Director | 2013-06-01 | CURRENT | 1917-05-09 | In Administration/Administrative Receiver | |
JOHNSTON (FALKIRK) LIMITED | Director | 2013-06-01 | CURRENT | 1949-12-12 | In Administration/Administrative Receiver | |
ANGUS COUNTY PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1982-02-26 | In Administration/Administrative Receiver | |
NORTHAMPTON WEB LIMITED | Director | 2013-06-01 | CURRENT | 1976-06-28 | Liquidation | |
T.R.BECKETT,LIMITED | Director | 2013-06-01 | CURRENT | 1908-12-15 | In Administration/Administrative Receiver | |
PETERBORO' WEB LIMITED | Director | 2013-06-01 | CURRENT | 1960-11-14 | Liquidation | |
SHEFFIELD NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1963-11-14 | In Administration/Administrative Receiver | |
SUSSEX NEWSPAPERS LTD | Director | 2013-06-01 | CURRENT | 1964-11-30 | In Administration/Administrative Receiver | |
JOHNSTON PUBLISHING LIMITED | Director | 2013-06-01 | CURRENT | 1985-06-04 | Active | |
YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED | Director | 2013-06-01 | CURRENT | 1922-01-12 | In Administration/Administrative Receiver | |
YORKSHIRE POST NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1866-03-08 | In Administration/Administrative Receiver | |
WILFRED EDMUNDS,LIMITED | Director | 2013-06-01 | CURRENT | 1899-04-27 | In Administration/Administrative Receiver | |
NORTHEAST PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1967-05-03 | In Administration/Administrative Receiver | |
LANCASHIRE PUBLICATIONS LIMITED | Director | 2013-06-01 | CURRENT | 1952-05-26 | In Administration/Administrative Receiver | |
HALIFAX COURIER HOLDINGS LIMITED | Director | 2013-06-01 | CURRENT | 1937-10-13 | In Administration/Administrative Receiver | |
LINCOLNSHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1963-10-04 | Liquidation | |
HALIFAX COURIER LIMITED(THE) | Director | 2013-06-01 | CURRENT | 1978-11-28 | In Administration/Administrative Receiver | |
JOHNSTON LETTERBOX DIRECT LTD. | Director | 2013-06-01 | CURRENT | 1980-04-22 | In Administration/Administrative Receiver | |
CENTRAL COUNTIES NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1909-06-01 | Liquidation | |
PREMIER NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1985-05-28 | In Administration/Administrative Receiver | |
BLACKPOOL GAZETTE AND HERALD LIMITED | Director | 2013-06-01 | CURRENT | 1894-10-08 | In Administration/Administrative Receiver | |
ANGLIA NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1972-01-17 | In Administration/Administrative Receiver |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Marketing Executive | Peterborough | Manage social media activities on our jobs platform Jobstoday.co.uk and TheSmartList.co.uk. Reporting to the Marketing Manager, you will monitor and... |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | GENERA MEETING OF COMPANY CALLED NOT LESS 14 CLEAR DAYS NOTICE 05/06/2018 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIGHFIELD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES | |
RES13 | MARKET PURCHASES UNDER SECTION 701 AND NOTICE REQUIRED FOR GENERAL MEETINGS 22/05/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES BUCHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS MARSHALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 116171003.22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PAIN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GUY BUTTERWORTH | |
RES13 | GENERAL MEETING OF COMPANY OTHER THAN ANNUAL CALLED NOT LESS THAN 14 CLEAR DAY NOTICE 18/05/2016 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAN ROOYEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/16 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 116171003.22 | |
AR01 | 19/04/16 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC LEVEN HOUSE, 10 LOCHSIDE PARK, EDINBURGH PARK EDINBURGH EH12 9RG SCOTLAND | |
AA | INTERIM ACCOUNTS MADE UP TO 30/05/15 | |
RES13 | THAT A GENERAL MEETING OF THE COMPANY OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 03/06/2015 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 116171003.22 | |
SH19 | 05/05/15 STATEMENT OF CAPITAL GBP 116171003.22 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT19 | REDUCTION OF SHARE PREMIUM | |
AR01 | 19/04/15 NO CHANGES | |
SH02 | CONSOLIDATION 12/11/14 | |
SH02 | SUB-DIVISION 12/11/14 | |
SH01 | 07/11/14 STATEMENT OF CAPITAL GBP 116171003.22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/11/2014 | |
RES13 | SUBDIVISION & CONSOLIDATION OF ORDINARY SHARES/APPROVE AMENDMENT OF RULES TO SHARE SCHEMES 12/11/2014 | |
SH01 | 19/09/14 STATEMENT OF CAPITAL GBP 116170715.63 | |
SH01 | 19/05/14 STATEMENT OF CAPITAL GBP 70135060.80 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCCALL / 01/07/2014 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VAN ROOYEN / 01/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA ALEXANDRA RHODES / 01/07/2014 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KJELL AAMOT / 01/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW PAIN / 01/07/2014 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | REDUCTION OF SHARE PREM A/C&APPROPRIATION OF DISTRIBUTABLE PROFITS/AMENDMENT ARTS ALL APPROVE BY HOLDERS OF 13.75% CUMULATIVE PREF SHARES. 16/07/2014 | |
RES13 | REDUCTION OF SHARE PREM A/C&APPROPRIATION OF DISTRIBUTABLE PROFITS/AMENDMENT ARTICLE ALL APPROVED BY HOLDERS OF THE 13.75% "A" CUMULATIVE PREF SHARES 16/07/2014 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCTION APPROVED 27/06/2014 | |
RES01 | 27/06/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0153820012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0153820011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 108 HOLYROOD ROAD EDINBURGH EH8 8AS UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0153820010 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 70135060.8 | |
SH02 | SUB-DIVISION 27/05/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 27/05/2014 | |
SH01 | 27/05/14 STATEMENT OF CAPITAL GBP 116170715.63 | |
AR01 | 19/04/14 NO MEMBER LIST | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 70131194.2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13 | |
SH01 | 21/03/14 STATEMENT OF CAPITAL GBP 70084681.1 | |
SH01 | 27/02/14 STATEMENT OF CAPITAL GBP 69718390.9 | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 69564015.9 | |
SH01 | 22/11/13 STATEMENT OF CAPITAL GBP 69540816.5 | |
SH01 | 16/10/13 STATEMENT OF CAPITAL GBP 68284319.9 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9 | |
AD02 | SAIL ADDRESS CHANGED FROM: COMPUTERSHARE LOCHSIDE HOUSE EDINBURGH PARK EDINBURGH EH12 9DJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFF IDDISON | |
SH01 | 13/06/13 STATEMENT OF CAPITAL GBP 67875975.9 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN KING | |
AP01 | DIRECTOR APPOINTED MR STEPHEN VAN ROOYEN | |
SH01 | 23/05/13 STATEMENT OF CAPITAL GBP 66753158.4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY | |
AR01 | 19/04/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12 | |
SH01 | 02/05/13 STATEMENT OF CAPITAL GBP 66749031.5 | |
RES13 | 26/04/2013 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS RALPH MARSHALL / 20/02/2013 | |
RES13 | AT LEAST 14 NOTICE TO CALL ANY GENERAL MEETING 13/06/2012 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 19/04/12 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRY | |
AP01 | DIRECTOR APPOINTED MR ASHLEY HIGHFIELD | |
AP01 | DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD | |
AP01 | DIRECTOR APPOINTED MR ASHLEY HIGHFIELD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/11 | |
AR01 | 19/04/11 FULL LIST | |
RES13 | NOTICE REQUIRED TO CALL A GENERAL MEETING 28/04/2011 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR GRANT MURRAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF IDDISON / 20/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KJELL AAMOT / 20/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON | |
AP01 | DIRECTOR APPOINTED MR KJELL AAMOT | |
AR01 | 19/04/10 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCCALL / 15/04/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Appointmen | 2021-07-16 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-12-07 |
Appointmen | 2018-11-23 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MR A HOCHHAUSER QC | HC-2015-001769 | Johnston Press Plc v Trustee Corporation & ors | |||
|
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE BANK AG | ||
Outstanding | DEUTSCHE BANK AG | ||
Outstanding | DEUTSCHE BANK AG, LONDON BRANCH FOR ITSELF AND AS SECURITY AGENT | ||
SUPPLEMANTAL LEGAL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
SECURITY AGREEMENT | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
SECURITY AGREEMENT | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
DEPOSIT AGREEMENT AND CASH DEPOSIT PLEDGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC FOR ITSELF AND AS TRUSTEE FOR OTHERS | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSTON PRESS PLC
JOHNSTON PRESS PLC owns 452 domain names.Showing the first 50 domains
2012olympicstoday.co.uk 4crt.co.uk 4today.co.uk 4sheffieldjobs.co.uk 4weather2day.co.uk anglingstar.co.uk anglerstoday.co.uk antrimtoday.co.uk alloaonline.co.uk autofinder.co.uk banbridgetoday.co.uk automag.co.uk banburyguardian.co.uk aylesburytoday.co.uk ballymenatoday.co.uk ballymoneytoday.co.uk banktoday.co.uk barnsleytoday.co.uk brandontoday.co.uk bostononline.co.uk blackpoolgazette.co.uk bostonstandard.co.uk bostontoday.co.uk blogstoday.co.uk borderlife.co.uk borderstoday.co.uk carsforsaletoday.co.uk cambridgeshiremotors.co.uk calderdalenews.co.uk cambridgetoday.co.uk careerstoday.co.uk carricktoday.co.uk classified-gold.co.uk colerainetoday.co.uk classifiedgold.co.uk cliftontoday.co.uk daventryexpress.co.uk datemetoday.co.uk doncasterfreepress.co.uk doncasterjobstoday.co.uk doncasternews.co.uk doncasteronline.co.uk doncastertoday.co.uk dromoretoday.co.uk dissexpress.co.uk enjoyblackpooltoday.co.uk embracemagazine.co.uk enterpriseactivity.co.uk emigratemagazine.co.uk emigrateshow.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Advertising / Publicity |
Northumberland County Council | |
|
General Office Expenses |
Norfolk County Council | |
|
NEWSPAPER ADVERTISING |
Northamptonshire County Council | |
|
Overtime |
Northamptonshire County Council | |
|
Advertising / Publicity |
Northumberland County Council | |
|
Advertising / Publicity |
Northamptonshire County Council | |
|
Other Internal Fees |
Northamptonshire County Council | |
|
Advertising / Publicity |
Northumberland County Council | |
|
Advertising / Publicity |
Northumberland County Council | |
|
Advertising / Publicity |
Northumberland County Council | |
|
Advertising / Publicity |
Northumberland County Council | |
|
Advertising / Publicity |
Northumberland County Council | |
|
Advertising / Publicity |
Norfolk County Council | |
|
|
Cambridgeshire County Council | |
|
Advertising / Publicity |
Northumberland County Council | |
|
Materials for resale |
Norfolk County Council | |
|
|
Northumberland County Council | |
|
Advertising / Publicity |
Northamptonshire County Council | |
|
Supplies & Services |
Northumberland County Council | |
|
Advertising / Publicity |
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JOHNSTON PRESS PLC | Event Date | 2021-07-16 |
In the Court of Session No P206/21 of 2021 JOHNSTON PRESS PLC Company Number: SC015382 Registered office: 272 Bath Street, Glasgow, G2 4JR Principal trading address: Orchard Brae House, 30 Queensferry… | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | JOHNSTON PRESS PLC | Event Date | 2018-12-07 |
On 17 November 2018 the above-named company entered administration. I, David John King of 2 Cavendish Square, London W1G 0PU was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the above named company under the following name: JPIMedia Section 216(3) of the Insolvency act 1986 , which is referred to above, lists the activities that a director of a company that has gone into insolvent liquidation may not undertake without the court giving leave or the application of an exception created under Rules made under the Insolvency Act 1986 (This includes Rule 4.80 of the Insolvency (Scotland Rules 1986 ) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the period of 12 months ending on the day before it entered liquidation or is so similar as to suggest an association with that company. (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company, or (c) directly or indirectly being concerned in the carrying on of a business (otherwise than through a company) under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 4.80 of the Insolvency (Scotland) Rules 1986 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and, in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice using this form may be given where the director giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointmen | |
Defending party | JOHNSTON PRESS PLC | Event Date | 2018-11-23 |
In the Court of Session No P1179 of 2018 JOHNSTON PRESS PLC Company Number: SC015382 Nature of Business: Multimedia Company Previous Name of Company: F. Johnston & Company Registered office: 8th Floor… | |||
London Stock Exchange Listing | Main Market |
Ticker Name | JPR |
Listed Since | 29-Apr-88 |
Market Sector | Media |
Market Sub Sector | Publishing |
Market Capitalisation | £180.943M |
Shares Issues | 716,607,462.00 |
Share Type | ORD GBP0.10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |